Download leads from Nexok and grow your business. Find out more

Ashington Investments Limited

Documents

Total Documents59
Total Pages298

Filing History

23 January 2021Total exemption full accounts made up to 30 April 2020
9 June 2020Confirmation statement made on 1 June 2020 with no updates
17 January 2020Total exemption full accounts made up to 30 April 2019
14 June 2019Confirmation statement made on 1 June 2019 with no updates
24 September 2018Total exemption full accounts made up to 30 April 2018
12 September 2018Termination of appointment of Terry John Prosser as a director on 11 September 2018
10 September 2018Appointment of Mr Gary Thomas Lever as a director on 1 January 2017
6 June 2018Notification of Levath Enterprises Limited as a person with significant control on 20 May 2017
6 June 2018Confirmation statement made on 1 June 2018 with no updates
28 April 2018Current accounting period extended from 31 December 2017 to 30 April 2018
22 September 2017Accounts for a dormant company made up to 31 December 2016
22 September 2017Accounts for a dormant company made up to 31 December 2016
20 July 2017Confirmation statement made on 1 June 2017 with updates
20 July 2017Confirmation statement made on 1 June 2017 with updates
29 September 2016Accounts for a dormant company made up to 31 December 2015
29 September 2016Accounts for a dormant company made up to 31 December 2015
30 June 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS
30 June 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
29 June 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS
29 June 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS
3 October 2015Accounts for a dormant company made up to 31 December 2014
3 October 2015Accounts for a dormant company made up to 31 December 2014
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 June 2015Registered office address changed from C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS to 189-193 Earls Court Road London SW5 9AN on 18 June 2015
18 June 2015Registered office address changed from C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS to 189-193 Earls Court Road London SW5 9AN on 18 June 2015
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
28 May 2014Accounts for a dormant company made up to 31 December 2013
28 May 2014Accounts for a dormant company made up to 31 December 2013
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 May 2013Accounts for a dormant company made up to 31 December 2012
28 May 2013Accounts for a dormant company made up to 31 December 2012
17 July 2012Accounts for a dormant company made up to 31 December 2011
17 July 2012Accounts for a dormant company made up to 31 December 2011
12 June 2012Director's details changed for Mr Terry John Prosser on 17 February 2012
12 June 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012
12 June 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
12 June 2012Director's details changed for Mr Terry John Prosser on 17 February 2012
4 October 2011Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 October 2011
4 October 2011Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 October 2011
4 October 2011Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 October 2011
3 October 2011Appointment of Mr Terry John Prosser as a director
3 October 2011Termination of appointment of Gary Lever as a director
3 October 2011Termination of appointment of Gary Lever as a director
3 October 2011Appointment of Mr Terry John Prosser as a director
21 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011
21 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011
1 June 2011Incorporation
1 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing